Search icon

VENETIAN PARK RECREATION ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VENETIAN PARK RECREATION ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jan 1976 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Apr 2011 (14 years ago)
Document Number: 734843
FEI/EIN Number 591769383

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: c/o PMI Top Florida Properties, 1031 Ives Dairy Road, Miami, FL, 33179, US
Address: 801 NE 25TH AVENUE, HALLANDALE, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINSTEIN MARK Director c/o PMI Top Florida Properties, Miami, FL, 33179
ROBERTS JEFFREY S President c/o PMI Top Florida Properties, Miami, FL, 33179
DUTRA TONY Treasurer c/o PMI Top Florida Properties, Miami, FL, 33179
Kostinsky Alex Director c/o PMI Top Florida Properties, Miami, FL, 33179
Garson Howard Vice President c/o PMI Top Florida Properties, Miami, FL, 33179
Black Andrew Agent 1200 Park Central Boulevard South, Pompano Beach, FL, 33064

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-06-16 c/o PMI Top Florida Properties, 1031 Ives Dairy Road, Building 4, Suite 228, Miami, FL 33179 -
REGISTERED AGENT NAME CHANGED 2023-06-16 c/o PMI Top Florida Properties -
CHANGE OF MAILING ADDRESS 2023-06-16 801 NE 25TH AVENUE, HALLANDALE, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-01 801 NE 25TH AVENUE, HALLANDALE, FL 33009 -
REINSTATEMENT 2011-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 1999-05-21 VENETIAN PARK RECREATION ASSOCIATION, INC. -
AMENDMENT 1995-05-01 - -
AMENDMENT 1985-11-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
AMENDED ANNUAL REPORT 2023-06-16
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-02-17
AMENDED ANNUAL REPORT 2021-05-19
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-24

Date of last update: 02 Jun 2025

Sources: Florida Department of State